Company NameStanhope Administration Limited
DirectorsCharles Howard Bailey and Gregor Low McIntosh
Company StatusDissolved
Company Number02134806
CategoryPrivate Limited Company
Incorporation Date28 May 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles Howard Bailey
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(4 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeeches
Franks Fields
Peaslake
Surrey
GU5 9SR
Secretary NameElizabeth Dawn Dearing
NationalityBritish
StatusCurrent
Appointed31 December 1993(6 years, 7 months after company formation)
Appointment Duration30 years, 3 months
RoleSecretary
Correspondence Address11 Cardwell Crescent
Sunninghill
Ascot
Berkshire
SL5 9AW
Director NameGregor Low McIntosh
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1998(11 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCertified Accountant
Correspondence Address114 Route De Frontenex
Geneva 1208
Switzerland
Foreign
Director NameMr Michael Russell Leathers
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(4 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 January 1996)
RoleChartered Accountant
Correspondence Address64 Sloane Street
London
SW1X 9SH
Secretary NameGerald Westaway Poole
NationalityBritish
StatusResigned
Appointed25 December 1991(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleCompany Director
Correspondence Address1 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SP
Director NameMr Charles Peter Nigel Filmer
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(8 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDistillery Farm
Minety
Malmesbury
Wiltshire
SN16 9RJ

Location

Registered AddressPricewaterhousecoopers Llp
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£746,739
Net Worth-£36,172
Cash£266,308
Current Liabilities£67,093

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 August 2005Dissolved (1 page)
10 May 2005Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2005Registered office changed on 22/03/05 from: 4 lexham court the colonnade high street maidenhead berkshire SL6 1QN (1 page)
9 February 2005Liquidators statement of receipts and payments (10 pages)
10 August 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Liquidators statement of receipts and payments (5 pages)
8 August 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
5 February 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001O/C replacement of liquidator (11 pages)
11 September 2001Appointment of a voluntary liquidator (1 page)
17 August 2001Liquidators statement of receipts and payments (5 pages)
7 March 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000O/C 20/07/00 rem/appt liq (8 pages)
30 August 2000Appointment of a voluntary liquidator (1 page)
11 February 2000Declaration of satisfaction of mortgage/charge (1 page)
7 February 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 February 2000Appointment of a voluntary liquidator (1 page)
7 February 2000Res re:specie (1 page)
7 February 2000Declaration of solvency (3 pages)
24 February 1999Full accounts made up to 31 March 1998 (15 pages)
24 February 1999£ sr 95000@1 05/06/98 (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Return made up to 25/12/98; full list of members (7 pages)
24 August 1998Registered office changed on 24/08/98 from: swan house madeira walk windsor berkshire SL4 1EU (1 page)
28 May 1998£ ic 300000/245000 30/04/98 £ sr 55000@1=55000 (1 page)
28 May 1998£ nc 300000/445000 08/05/98 (1 page)
28 May 1998Ad 12/05/98--------- £ si 200000@1=200000 £ ic 245000/445000 (2 pages)
28 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998Director resigned (1 page)
12 May 1998Declaration of shares redemption:auditor's report (3 pages)
12 May 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
2 February 1998Full accounts made up to 31 March 1997 (14 pages)
26 January 1998Return made up to 25/12/97; full list of members (7 pages)
10 February 1997Return made up to 25/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 1997Full accounts made up to 31 March 1996 (4 pages)
6 February 1996Full accounts made up to 31 March 1995 (13 pages)
23 January 1996Return made up to 25/12/95; no change of members (6 pages)